- Company Overview for LJS BARBERS LTD (07475879)
- Filing history for LJS BARBERS LTD (07475879)
- People for LJS BARBERS LTD (07475879)
- Charges for LJS BARBERS LTD (07475879)
- Insolvency for LJS BARBERS LTD (07475879)
- More for LJS BARBERS LTD (07475879)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2020 | |
18 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2019 | |
04 Sep 2018 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 September 2018 | |
01 Sep 2018 | LIQ02 | Statement of affairs | |
01 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
09 Mar 2017 | MR01 | Registration of charge 074758790001, created on 28 February 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Dec 2016 | CH01 | Director's details changed for Mr Joie Sellers on 4 October 2016 | |
28 Dec 2016 | CH01 | Director's details changed for Mr Keith Sellers on 4 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016 | |
29 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-14
|
|
14 Feb 2016 | CH01 | Director's details changed for Mr Keith Sellers on 21 December 2015 | |
14 Feb 2016 | CH01 | Director's details changed for Mr Joie Sellers on 21 December 2015 | |
14 Feb 2016 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 14 February 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Mar 2015 | TM01 | Termination of appointment of Lucy Sellers as a director on 16 February 2015 |